- Company Overview for S J CONTRACTORS (UK) LIMITED (05136394)
- Filing history for S J CONTRACTORS (UK) LIMITED (05136394)
- People for S J CONTRACTORS (UK) LIMITED (05136394)
- Charges for S J CONTRACTORS (UK) LIMITED (05136394)
- Insolvency for S J CONTRACTORS (UK) LIMITED (05136394)
- More for S J CONTRACTORS (UK) LIMITED (05136394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
03 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
28 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2017 | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2016 | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2015 | |
01 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2014 | |
13 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2013 | |
25 Apr 2012 | AD01 | Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom on 25 April 2012 | |
25 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2011 | TM01 | Termination of appointment of Stephen Brennan as a director | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Juan Miguel Paraiso on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Stephen Brennan on 1 October 2009 |